- Company Overview for IDEAL AUTOLEASE LIMITED (04822726)
- Filing history for IDEAL AUTOLEASE LIMITED (04822726)
- People for IDEAL AUTOLEASE LIMITED (04822726)
- More for IDEAL AUTOLEASE LIMITED (04822726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2017 | TM02 | Termination of appointment of Deborah Ann Luck as a secretary on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Iain John Darcy Luck as a director on 31 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Martin Duddridge as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Iain Luck as a person with significant control on 6 April 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
10 Jun 2014 | AP01 | Appointment of Mr Martin Duddridge as a director | |
09 Jun 2014 | AR01 | Annual return made up to 9 June 2014 with full list of shareholders | |
19 Feb 2014 | CERTNM |
Company name changed fleetstreem LTD\certificate issued on 19/02/14
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Paul Gilligan as a director | |
12 Jun 2012 | AP01 | Appointment of Mr Paul Gilligan as a director | |
30 Mar 2012 | AD01 | Registered office address changed from 96 High Street Honiton Devon EX14 1JW United Kingdom on 30 March 2012 | |
23 Mar 2012 | CERTNM |
Company name changed multi fleet management LIMITED\certificate issued on 23/03/12
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 28 July 2011 |